Newtown Auto Centre Limited EDINBURGH


Founded in 1986, Newtown Auto Centre, classified under reg no. SC096613 is an active company. Currently registered at 170 Lanark Road West EH14 5NY, Edinburgh the company has been in the business for thirty eight years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

Currently there are 4 directors in the the firm, namely Mark B., Simon B. and Nanette B. and others. In addition one secretary - Nanette B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony B. who worked with the the firm until 1 January 2006.

Newtown Auto Centre Limited Address / Contact

Office Address 170 Lanark Road West
Office Address2 Currie
Town Edinburgh
Post code EH14 5NY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC096613
Date of Incorporation Fri, 3rd Jan 1986
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 28th February
Company age 38 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Mark B.

Position: Director

Appointed: 01 May 2018

Simon B.

Position: Director

Appointed: 01 May 2018

Nanette B.

Position: Secretary

Appointed: 01 January 2006

Nanette B.

Position: Director

Appointed: 01 April 2002

Anthony B.

Position: Director

Appointed: 24 April 1989

Douglas T.

Position: Director

Resigned: 30 March 2018

Anthony B.

Position: Secretary

Appointed: 01 September 1997

Resigned: 01 January 2006

Stewart A.

Position: Director

Appointed: 24 April 1989

Resigned: 31 August 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Anthony B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Anthony B.

Notified on 25 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-28
Balance Sheet
Cash Bank On Hand126 059118 321166 424330 512
Current Assets275 782346 898436 373555 722
Debtors7 9965 7248 9723 336
Net Assets Liabilities197 542288 131333 475454 342
Other Debtors3 8552 1282 1021 808
Property Plant Equipment34 00431 87738 44436 210
Total Inventories141 727222 853260 977221 874
Other
Accumulated Depreciation Impairment Property Plant Equipment275 757284 793296 241308 528
Average Number Employees During Period99109
Corporation Tax Payable17 35624 12023 39937 508
Creditors112 24490 644134 359131 740
Disposals Decrease In Depreciation Impairment Property Plant Equipment   250
Disposals Property Plant Equipment   250
Fixed Assets34 00431 87738 44436 210
Increase From Depreciation Charge For Year Property Plant Equipment 9 03711 44812 537
Net Current Assets Liabilities163 538256 254302 014423 982
Other Creditors50 20720 53848 68632 417
Other Taxation Social Security Payable19 41318 56831 96138 825
Property Plant Equipment Gross Cost309 760316 671334 685344 738
Provisions For Liabilities Balance Sheet Subtotal  6 9835 850
Total Assets Less Current Liabilities197 542288 131340 458460 192
Trade Creditors Trade Payables25 26827 41830 31322 990
Trade Debtors Trade Receivables4 1413 5966 8701 528

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 31st, August 2023
Free Download (8 pages)

Company search

Advertisements